- Company Overview for ENSCO 1375 LIMITED (12717414)
- Filing history for ENSCO 1375 LIMITED (12717414)
- People for ENSCO 1375 LIMITED (12717414)
- Charges for ENSCO 1375 LIMITED (12717414)
- More for ENSCO 1375 LIMITED (12717414)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2020 | AD01 | Registered office address changed from 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX United Kingdom to 25 Southampton Buildings London WC2A 1AL on 23 December 2020 | |
09 Dec 2020 | MA | Memorandum and Articles of Association | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | AP01 | Appointment of Mrs Susan Jane Andrews as a director on 18 November 2020 | |
30 Nov 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 | |
30 Nov 2020 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX on 30 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Nigel Charles Moore as a person with significant control on 18 November 2020 | |
30 Nov 2020 | PSC02 | Notification of Ldc Gp Llp as a person with significant control on 18 November 2020 | |
30 Nov 2020 | PSC02 | Notification of Ldc (Managers) Limited as a person with significant control on 18 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Richard Peter Whitwell as a director on 18 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Philip Anthony Hinson as a director on 18 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Martin William Smith as a director on 18 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Andrew David Bradshaw as a director on 18 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Anthony Livingstone as a director on 18 November 2020 | |
24 Nov 2020 | MR01 | Registration of charge 127174140001, created on 18 November 2020 | |
24 Nov 2020 | MR01 | Registration of charge 127174140002, created on 18 November 2020 | |
28 Oct 2020 | PSC01 | Notification of Nigel Charles Moore as a person with significant control on 27 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Nigel Charles Moore as a director on 27 October 2020 | |
27 Oct 2020 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 27 October 2020 | |
27 Oct 2020 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Michael James Ward as a director on 27 October 2020 | |
03 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-03
|